HOMEBASE GROUP LIMITED
MILTON KEYNES TUDORBAY LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BA

Company number 04071533
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE, MILTON KEYNES, UNITED KINGDOM, MK9 1BA
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores, 47540 - Retail sale of electrical household appliances in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Secretary's details changed for A G Secretarial Limited on 15 June 2016; Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 20 December 2016; Full accounts made up to 27 February 2016. The most likely internet sites of HOMEBASE GROUP LIMITED are www.homebasegroup.co.uk, and www.homebase-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Homebase Group Limited is a Private Limited Company. The company registration number is 04071533. Homebase Group Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Homebase Group Limited is Witan Gate House 500 600 Witan Gate Milton Keynes United Kingdom Mk9 1ba. . A G SECRETARIAL LIMITED is a Secretary of the company. BOYS, Rodney John is a Director of the company. DAVIS, Peter-John Charles is a Director of the company. Secretary BENTLEY, Gordon Andrew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary HOLMES, Colin John has been resigned. Secretary MCKELVEY, Penelope Ann has been resigned. Secretary PARKER, Phil Alexander has been resigned. Secretary SHENTON, Paul Henry has been resigned. Secretary WILLIS, Michael Haydn Allen has been resigned. Secretary WOODHOUSE, Christopher Kevin has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ADAMS, David William has been resigned. Director ASHTON, Richard John has been resigned. Director DAVIS, Donald Fuller has been resigned. Director DUDDY, Terence has been resigned. Director FULLER, Neil Frank has been resigned. Director GILLINGWATER, Richard Dunnell has been resigned. Director GRESHAM, Nicholas John has been resigned. Director HUNT, Stanley has been resigned. Director JAMES, Timothy John has been resigned. Director KIRK, Richard Stanley has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LOFT, Paul Beverley has been resigned. Director LOVERING, John David has been resigned. Director LU, Hongyan has been resigned. Director POTTER, Cheryl has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SELLARS, Ian has been resigned. Director SHERWOOD, Charles Nigel Cross has been resigned. Director SIBBALD, Michael Robert has been resigned. Director TEMPLEMAN, Robert William has been resigned. Director WALDEN, John Carl has been resigned. Director WOODHOUSE, Christopher Kevin has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 27 February 2016

Director
BOYS, Rodney John
Appointed Date: 27 February 2016
59 years old

Director
DAVIS, Peter-John Charles
Appointed Date: 27 February 2016
66 years old

Resigned Directors

Secretary
BENTLEY, Gordon Andrew
Resigned: 10 January 2008
Appointed Date: 23 April 2007

Secretary
HAMILTON, Deborah Pamela
Resigned: 27 February 2016
Appointed Date: 11 September 2014

Secretary
HOLMES, Colin John
Resigned: 31 March 2007
Appointed Date: 20 December 2002

Secretary
MCKELVEY, Penelope Ann
Resigned: 11 September 2014
Appointed Date: 28 June 2013

Secretary
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 10 January 2008

Secretary
SHENTON, Paul Henry
Resigned: 20 June 2001
Appointed Date: 02 March 2001

Secretary
WILLIS, Michael Haydn Allen
Resigned: 12 May 2009
Appointed Date: 10 January 2008

Secretary
WOODHOUSE, Christopher Kevin
Resigned: 20 December 2002
Appointed Date: 20 June 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 02 March 2001
Appointed Date: 14 September 2000

Director
ADAMS, David William
Resigned: 22 March 2013
Appointed Date: 02 August 2010
59 years old

Director
ASHTON, Richard John
Resigned: 27 February 2016
Appointed Date: 20 December 2002
59 years old

Director
DAVIS, Donald Fuller
Resigned: 31 May 2016
Appointed Date: 22 March 2013
57 years old

Director
DUDDY, Terence
Resigned: 14 March 2014
Appointed Date: 20 December 2002
69 years old

Director
FULLER, Neil Frank
Resigned: 10 January 2008
Appointed Date: 20 December 2002
69 years old

Director
GILLINGWATER, Richard Dunnell
Resigned: 20 December 2002
Appointed Date: 01 June 2002
69 years old

Director
GRESHAM, Nicholas John
Resigned: 30 July 2010
Appointed Date: 10 January 2008
54 years old

Director
HUNT, Stanley
Resigned: 17 March 2003
Appointed Date: 20 August 2001
80 years old

Director
JAMES, Timothy John
Resigned: 09 June 2003
Appointed Date: 24 January 2002
59 years old

Director
KIRK, Richard Stanley
Resigned: 20 December 2002
Appointed Date: 10 September 2001
79 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 14 December 2000
Appointed Date: 14 September 2000
64 years old

Director
LOFT, Paul Beverley
Resigned: 30 April 2015
Appointed Date: 20 December 2002
64 years old

Director
LOVERING, John David
Resigned: 20 December 2002
Appointed Date: 14 December 2000
75 years old

Director
LU, Hongyan
Resigned: 27 February 2016
Appointed Date: 30 April 2015
51 years old

Director
POTTER, Cheryl
Resigned: 20 December 2002
Appointed Date: 02 March 2001
56 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 14 December 2000
Appointed Date: 14 September 2000
82 years old

Director
SELLARS, Ian
Resigned: 02 March 2001
Appointed Date: 18 December 2000
71 years old

Director
SHERWOOD, Charles Nigel Cross
Resigned: 20 December 2002
Appointed Date: 02 March 2001
66 years old

Director
SIBBALD, Michael Robert
Resigned: 19 April 2007
Appointed Date: 20 December 2002
77 years old

Director
TEMPLEMAN, Robert William
Resigned: 17 March 2003
Appointed Date: 09 April 2001
67 years old

Director
WALDEN, John Carl
Resigned: 27 February 2016
Appointed Date: 14 March 2014
65 years old

Director
WOODHOUSE, Christopher Kevin
Resigned: 17 March 2003
Appointed Date: 09 April 2001
64 years old

HOMEBASE GROUP LIMITED Events

06 Mar 2017
Secretary's details changed for A G Secretarial Limited on 15 June 2016
20 Dec 2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 20 December 2016
01 Dec 2016
Full accounts made up to 27 February 2016
09 Sep 2016
Second filing of a statement of capital following an allotment of shares on 15 February 2016
  • GBP 143,627,770.40

28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 143,627,770.4

...
... and 144 more events
22 Dec 2000
New director appointed
22 Dec 2000
New director appointed
22 Dec 2000
Director resigned
22 Dec 2000
Director resigned
14 Sep 2000
Incorporation

HOMEBASE GROUP LIMITED Charges

2 March 2001
Debenture
Delivered: 21 March 2001
Status: Satisfied on 26 August 2003
Persons entitled: Ubs Ag (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…